Company NameThunder Touring Limited
Company StatusDissolved
Company Number02241459
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years, 1 month ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGary James Aitken
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleMusician
Correspondence Address33 Primrose Road
London
E18 1DD
Director NameMr Daniel John Bowes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameBenjamin John Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleMusician
Correspondence Address156 Eastcombe Avenue
Charlton
London
SE7 7LW
Director NameLuke Morley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2001)
RoleMusician
Correspondence AddressFlat C
69 Shooters Hill Road
Blackheath
London
Se3
Secretary NameMr Daniel John Bowes
NationalityBritish
StatusClosed
Appointed23 March 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameMark Edward Luckhurst
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 1993)
RoleRecording Artist
Correspondence AddressThree Ways High Street
Horam
Heathfield
East Sussex
TN21 0EY
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1995)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address2nd Floor
2-4 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 August 2000Full accounts made up to 30 June 2000 (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1999Full accounts made up to 30 April 1998 (8 pages)
16 November 1998Return made up to 29/10/98; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
31 January 1997Full accounts made up to 30 April 1996 (10 pages)
18 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 April 1996Full accounts made up to 30 April 1995 (9 pages)
12 December 1995Return made up to 31/10/95; no change of members (4 pages)
11 August 1995Registered office changed on 11/08/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 May 1995Registered office changed on 02/05/95 from: 21 wigmore street london W1H 9LA (1 page)
2 May 1995New secretary appointed (4 pages)
28 March 1995Secretary resigned (2 pages)
17 March 1995Auditor's resignation (2 pages)